This company is commonly known as Basf Agricultural Specialities Limited. The company was founded 41 years ago and was given the registration number 01639557. The firm's registered office is in STOCKPORT. You can find them at 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | BASF AGRICULTURAL SPECIALITIES LIMITED |
---|---|---|
Company Number | : | 01639557 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG | Secretary | 01 January 2016 | Active |
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG | Director | 07 June 2021 | Active |
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG | Director | 01 May 2017 | Active |
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG | Director | 01 September 2023 | Active |
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG | Director | 01 April 2021 | Active |
2530 Ne 97th Place, Ankeny, Usa, | Secretary | 21 December 2001 | Active |
1 The Brambles, Great Hadham Road, Bishops Stortford, CM23 4PX | Secretary | - | Active |
PO BOX 4, Earl Road, Cheadle Hulme, England, SK8 6QG | Secretary | 01 April 2013 | Active |
11, Headley Gardens, Great Shelford, Cambridge, United Kingdom, CB22 5JZ | Secretary | 16 February 1996 | Active |
6 Pearman Drive, Dane End, SG12 0LW | Secretary | 17 December 1996 | Active |
1150 Burr Oaks Drive, Des Moines, West, Usa, | Secretary | 16 July 2007 | Active |
Benfield Warren Corner, Froxfield, Petersfield, GU32 1BJ | Director | 26 February 1996 | Active |
6213 North Fork Road, Ames, Usa, | Director | 07 September 2000 | Active |
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG | Director | 01 January 2021 | Active |
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG | Director | 01 January 2016 | Active |
Prospect Villa, Kirtling, Newmarket, CB8 9HH | Director | - | Active |
PO BOX 4, Earl Road, Cheadle Hulme, SK8 6QG | Director | 12 December 2001 | Active |
1 The Brambles, Great Hadham Road, Bishops Stortford, CM23 4PX | Director | - | Active |
PO BOX 4, Earl Road, Cheadle Hulme, England, SK8 6QG | Director | 01 April 2013 | Active |
25 Rampton End, Willingham, Cambridge, CB4 5JB | Director | 10 September 1993 | Active |
703 N Linden Dr, Beverley Hills, America, | Director | 07 September 2000 | Active |
PO BOX 4, Earl Road, Cheadle Hulme, England, SK8 6QG | Director | 01 April 2013 | Active |
5505 Avenue Maravillas, PO BOX 7123, Rancho Santa Fe, Usa, | Director | 07 September 2000 | Active |
Ash House, High Street Great Chesterford, Saffron Walden, CB10 1PL | Director | 21 March 2006 | Active |
Ash House, High Street Great Chesterford, Saffron Walden, CB10 1PL | Director | 01 December 1996 | Active |
Fl 22 The Lab Building, 177 Rosebery Avenue, London, EC1R 4TW | Director | 01 December 1996 | Active |
3 Damms Pastures, Caldecote, Cambridge, CB23 7ZA | Director | 01 May 1996 | Active |
6 Pearman Drive, Dane End, SG12 0LW | Director | 17 December 1996 | Active |
5525 North Dayton, Ames, Usa, | Director | 07 September 2000 | Active |
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG | Director | 01 April 2013 | Active |
209 Kings Hall Road, Beckenham, BR3 1LL | Director | 27 November 1997 | Active |
Becker-Underwood (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Basf, PO BOX 4, Cheadle Hulme, United Kingdom, SK8 6QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-08-30 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Accounts | Accounts with accounts type full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type full. | Download |
2021-08-20 | Officers | Change person director company with change date. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2020-11-19 | Accounts | Accounts with accounts type full. | Download |
2020-11-09 | Address | Change registered office address company with date old address new address. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-08-20 | Officers | Termination director company with name termination date. | Download |
2018-08-20 | Officers | Termination director company with name termination date. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.